Company NamePark Tower Investments Limited
Company StatusActive
Company Number02773984
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHis Excellency Mohammed Mahdi Al Tajir
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEmirati
StatusCurrent
Appointed07 May 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mohamed Sadiq Al Tajir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBahraini
StatusCurrent
Appointed07 May 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Amer Mohammed Mahdi Al Tajir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEmirati
StatusCurrent
Appointed23 March 2009(16 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed30 August 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameLawrence Charles Madiona
NationalityBritish
StatusResigned
Appointed07 May 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 1996)
RoleHotelier
Correspondence Address17 Lytchet Road
Bromley
Kent
BR1 4DU
Secretary NameMr Charles Desmond Parte
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caves Lane
Bedford
Bedfordshire
MK40 3DR

Contact

Websitegrosvenorcasinos.com
Email address[email protected]
Telephone01490 735241
Telephone regionCorwen

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

99 at £1Park Tower Holdings Establishment
99.00%
Ordinary
1 at £1Al Tajir Establishment
1.00%
Ordinary

Financials

Year2014
Turnover£31,964,783
Gross Profit£24,844,474
Net Worth-£35,904,309
Cash£4,280,730
Current Liabilities£18,263,086

Accounts

Latest Accounts29 December 2021 (2 years, 3 months ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

30 July 2015Delivered on: 5 August 2015
Persons entitled: Hatfield Philips Agency Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2014Delivered on: 24 December 2014
Persons entitled:
Starfin Lux S.A.R.L.
Starfin Lux 2 S.A.R.L.
Societe Generale, London Branch
Aareal Bank Ag

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 20 December 2014
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Outstanding
7 November 2012Delivered on: 21 November 2012
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties and as Trustee for Bank of Scotland PLC Under the Corporate Guarantee (The "Agent")

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from each of the company, drift and park hotel to any finance party on any account whatsoever and all monies due or to become due from each of the company, drift and park hotel to bank of scotland PLC on any account whatsoever and all other monies due or to become due to the agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each of the company, drift and park hotel charged the assets which are the subject of any security created by the security agreement.
Outstanding
15 August 2007Delivered on: 29 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: The security agreement dated 15 august 2007
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in all investments plant and machinery all book and other debts goodwill uncalled capital. See the mortgage charge document for full details.
Outstanding
15 November 2022Delivered on: 17 November 2022
Persons entitled: Oxane Partners Limited as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 29 March 2021
Persons entitled: Hsbc UK Bank PLC in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
18 November 2020Delivered on: 24 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled:
Starfin Lux S.A.R.L.
Starfin Lux 2 S.A.R.L.
Societe Generale, London Branch
Aareal Bank Ag
Aareal Bank Ag
Societe Generale, London Branch
Societe Generale

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Aareal Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
12 September 2017Delivered on: 18 September 2017
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Property specified in part 1 of schedule 2, namely (1) land and buildings known as the sheraton park tower hotel, 101 knightsbridge (described as 95-107 knightsbridge) and (2) the land and buildings known as the park tower hotel, knightsbridge, london SW1 7RQ.
Outstanding
24 February 2005Delivered on: 9 March 2005
Satisfied on: 4 October 2007
Persons entitled: Aareal Bank Ag as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the park tower hotel 101 knightsbridge london t/no BGL8928, all l/h property demised in a lease dated 30 june 2003 between drift properties limited and the. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 12 January 1999
Satisfied on: 24 July 2007
Persons entitled: Bhf-Bank Ag(As Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company under or in connection with the finance documents (as defined) and all monies due under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 28 March 1995
Satisfied on: 22 January 1999
Persons entitled: Bank Fuer Handel Und Effekten

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the company's guarantee to the bank of even date with the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 1993Delivered on: 29 November 1993
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to the chargee under the terms of the loan agreement dated 27 october 1993 and the guarantee of even date with the mortgage debenture.
Particulars: The entry in col.5 Above has this day been amended please see doc 65L J.M.evans 9/12/93. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 November 2020Registration of charge 027739840014, created on 18 November 2020 (42 pages)
3 March 2020Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2019Satisfaction of charge 027739840010 in full (1 page)
13 December 2019Satisfaction of charge 027739840011 in full (1 page)
13 December 2019Satisfaction of charge 027739840012 in full (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
7 June 2019Registration of charge 027739840013, created on 31 May 2019 (42 pages)
17 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
12 December 2018Change of details for Mohammed Mahdi His Excellency Al Tajir as a person with significant control on 8 February 2018 (2 pages)
5 December 2018Registration of charge 027739840011, created on 29 November 2018 (55 pages)
5 December 2018Registration of charge 027739840012, created on 29 November 2018 (16 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
5 December 2017Notification of Mohammed Mahdi His Excellency Al Tajir as a person with significant control on 4 December 2017 (2 pages)
5 December 2017Notification of Mohammed Mahdi His Excellency Al Tajir as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
10 October 2017Satisfaction of charge 027739840008 in full (1 page)
10 October 2017Satisfaction of charge 027739840008 in full (1 page)
21 September 2017Satisfaction of charge 027739840007 in full (1 page)
21 September 2017Satisfaction of charge 027739840009 in full (1 page)
21 September 2017Satisfaction of charge 027739840009 in full (1 page)
21 September 2017Satisfaction of charge 027739840007 in full (1 page)
18 September 2017Registration of charge 027739840010, created on 12 September 2017 (54 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
11 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
1 September 2017Appointment of Khalid Mohamed Mahdi Al Tajir as a director on 30 August 2017 (2 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 November 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
18 November 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
17 October 2016Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016 (1 page)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
17 October 2016Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
5 August 2015Registration of charge 027739840009, created on 30 July 2015 (26 pages)
5 August 2015Registration of charge 027739840009, created on 30 July 2015 (26 pages)
31 March 2015Amended group of companies' accounts made up to 31 December 2013 (29 pages)
31 March 2015Amended group of companies' accounts made up to 31 December 2013 (29 pages)
24 December 2014Registration of charge 027739840008, created on 16 December 2014 (19 pages)
24 December 2014Registration of charge 027739840008, created on 16 December 2014 (19 pages)
20 December 2014Registration of charge 027739840007, created on 16 December 2014 (58 pages)
20 December 2014Registration of charge 027739840007, created on 16 December 2014 (58 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr. Mohammed Sadeq Al Tajir on 20 January 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register inspection address has been changed (1 page)
3 October 2013Register(s) moved to registered inspection location (1 page)
3 October 2013Register inspection address has been changed (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
18 September 2013Termination of appointment of Charles Parte as a secretary (1 page)
11 June 2013Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 20 Arlington Street London SW1A 1RG on 11 June 2013 (1 page)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
29 December 2009Director's details changed for Mohammed Sadeq Al Tajir on 10 December 2009 (2 pages)
29 December 2009Director's details changed for Mohammed Sadeq Al Tajir on 10 December 2009 (2 pages)
29 December 2009Director's details changed for Amer Al Tajir on 10 December 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 10 December 2009 (2 pages)
29 December 2009Director's details changed for His Excellency Mohammed Mahdi Al Tajir on 10 December 2009 (2 pages)
29 December 2009Director's details changed for Amer Al Tajir on 10 December 2009 (2 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2009Director appointed amer mohammed mahdi al tajir (3 pages)
27 March 2009Director appointed amer mohammed mahdi al tajir (3 pages)
4 March 2009Return made up to 30/11/08; full list of members (5 pages)
4 March 2009Return made up to 30/11/08; full list of members (5 pages)
23 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
23 December 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
6 February 2008Return made up to 30/11/07; no change of members (7 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (13 pages)
29 August 2007Particulars of mortgage/charge (13 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
24 January 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
13 December 2006Return made up to 30/11/06; full list of members (7 pages)
5 February 2006Location of register of members (1 page)
5 February 2006Location of register of members (1 page)
2 February 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
2 February 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 March 2005Particulars of mortgage/charge (11 pages)
9 March 2005Particulars of mortgage/charge (11 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 December 2004Return made up to 30/11/04; full list of members (7 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
24 December 2003Return made up to 15/12/03; full list of members (7 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
30 April 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
7 January 2003Return made up to 16/12/02; full list of members (7 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
13 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
17 December 2001Return made up to 16/12/01; full list of members (6 pages)
17 December 2001Return made up to 16/12/01; full list of members (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2000Full group accounts made up to 31 December 1999 (20 pages)
27 November 2000Full group accounts made up to 31 December 1999 (20 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page)
23 June 2000Registered office changed on 23/06/00 from: 20 arlington street arlington house london SW1A 1RL (1 page)
2 May 2000Full group accounts made up to 31 December 1998 (20 pages)
2 May 2000Full group accounts made up to 31 December 1998 (20 pages)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1999Location of debenture register (1 page)
29 December 1999Location of debenture register (1 page)
29 December 1999Return made up to 16/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Particulars of mortgage/charge (10 pages)
12 January 1999Particulars of mortgage/charge (10 pages)
5 January 1999Return made up to 16/12/98; full list of members (6 pages)
5 January 1999Return made up to 16/12/98; full list of members (6 pages)
19 November 1998Full group accounts made up to 31 December 1997 (22 pages)
19 November 1998Full group accounts made up to 31 December 1997 (22 pages)
3 November 1998Location of register of members (1 page)
3 November 1998Location of register of members (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 January 1998Return made up to 16/12/97; no change of members (6 pages)
6 January 1998Return made up to 16/12/97; no change of members (6 pages)
9 December 1997Full group accounts made up to 31 December 1996 (22 pages)
9 December 1997Full group accounts made up to 31 December 1996 (22 pages)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 January 1997Return made up to 16/12/96; full list of members (6 pages)
6 January 1997Return made up to 16/12/96; full list of members (6 pages)
3 December 1996Full group accounts made up to 31 December 1995 (19 pages)
3 December 1996Full group accounts made up to 31 December 1995 (19 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
2 January 1996Return made up to 23/12/95; full list of members (6 pages)
2 January 1996Return made up to 23/12/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Registered office changed on 03/08/95 from: arlington house arlington street london SW1A 1RL (1 page)
3 August 1995Registered office changed on 03/08/95 from: arlington house arlington street london SW1A 1RL (1 page)
4 May 1995Full group accounts made up to 31 December 1993 (21 pages)
4 May 1995Full group accounts made up to 31 December 1993 (21 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
8 December 1993Memorandum and Articles of Association (15 pages)
8 December 1993Memorandum and Articles of Association (15 pages)
10 February 1993Company name changed clonamill LIMITED\certificate issued on 11/02/93 (2 pages)
10 February 1993Company name changed clonamill LIMITED\certificate issued on 11/02/93 (2 pages)
16 December 1992Incorporation (15 pages)
16 December 1992Incorporation (15 pages)